About

Registered Number: 09053347
Date of Incorporation: 22/05/2014 (10 years ago)
Company Status: Active
Registered Address: 8 Old Forge Court Colchester Road, Elmstead, Colchester, CO7 7EA,

 

Child First Trust was registered on 22 May 2014 and are based in Colchester, it's status is listed as "Active". We do not know the number of employees at this company. The organisation has 15 directors listed as Augustus, Caroline Nancy Jane, Finney, Tara Jane, French, Clare, Messer, Carl Anthony, Shipp, Susan, Smith, Jane, Carter Tufnell, Mark, Dudley-smith, Helen Mary, Duncan, Craig Robert, Hunt, Steven Patrick, Mcquiggan, James Daniel, Morrissey, Kathryn Mary, Paton, Diane, Watson, Sarah Louise, Williams, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGUSTUS, Caroline Nancy Jane 02 December 2019 - 1
FINNEY, Tara Jane 27 October 2019 - 1
FRENCH, Clare 29 January 2016 - 1
MESSER, Carl Anthony 22 May 2014 - 1
SHIPP, Susan 08 October 2018 - 1
SMITH, Jane 27 October 2019 - 1
CARTER TUFNELL, Mark 22 May 2014 28 January 2016 1
DUDLEY-SMITH, Helen Mary 22 May 2014 06 September 2018 1
DUNCAN, Craig Robert 22 May 2014 03 September 2016 1
HUNT, Steven Patrick 22 November 2016 21 June 2018 1
MCQUIGGAN, James Daniel 05 May 2015 12 September 2016 1
MORRISSEY, Kathryn Mary 22 May 2014 01 December 2014 1
PATON, Diane 20 January 2017 15 May 2019 1
WATSON, Sarah Louise 10 January 2017 08 October 2018 1
WILLIAMS, Karen 03 May 2017 26 February 2018 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 27 October 2019
AP01 - Appointment of director 27 October 2019
AP01 - Appointment of director 27 October 2019
AP01 - Appointment of director 27 October 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
PSC01 - N/A 11 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 06 September 2018
PSC07 - N/A 06 September 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 23 May 2018
TM01 - Termination of appointment of director 26 February 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 27 July 2017
RESOLUTIONS - N/A 14 July 2017
AP01 - Appointment of director 14 July 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 21 January 2017
AP01 - Appointment of director 21 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 12 February 2016
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 16 January 2015
AD01 - Change of registered office address 21 October 2014
AD01 - Change of registered office address 13 October 2014
NEWINC - New incorporation documents 22 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.